Advanced company searchLink opens in new window

267 PROPERTY SERVICES LIMITED

Company number 12361907

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Mar 2024 AA Micro company accounts made up to 31 March 2023
21 Aug 2023 CS01 Confirmation statement made on 21 August 2023 with updates
31 Mar 2023 AA Micro company accounts made up to 31 March 2022
06 Jan 2023 CS01 Confirmation statement made on 11 December 2022 with no updates
30 Mar 2022 AA Micro company accounts made up to 31 March 2021
31 Dec 2021 CS01 Confirmation statement made on 11 December 2021 with no updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2020
12 Dec 2021 AA01 Current accounting period shortened from 31 December 2020 to 31 March 2020
22 May 2021 DISS40 Compulsory strike-off action has been discontinued
21 May 2021 CS01 Confirmation statement made on 11 December 2020 with updates
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2020 TM01 Termination of appointment of Vijaykumar Shanabhai Patel as a director on 11 February 2020
05 Mar 2020 PSC04 Change of details for Mr Bonifacio Bernardo Rodrigues as a person with significant control on 11 February 2020
05 Mar 2020 PSC07 Cessation of Vijaykumar Shanabhai Patel as a person with significant control on 11 February 2020
03 Mar 2020 SH20 Statement by Directors
03 Mar 2020 SH19 Statement of capital on 3 March 2020
  • GBP 2.00
03 Mar 2020 CAP-SS Solvency Statement dated 11/02/20
03 Mar 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 Feb 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Feb 2020 SH08 Change of share class name or designation
21 Feb 2020 SH01 Statement of capital following an allotment of shares on 6 February 2020
  • GBP 4
21 Feb 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Disapplication of article 14(1) purposes of the shae exchange agreement , disapplied and any director who is interested in the transaction may be counted in the quorum 06/02/2020
  • RES10 ‐ Resolution of allotment of securities
12 Dec 2019 NEWINC Incorporation
Statement of capital on 2019-12-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted